Name: | UNION CITY CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1973 (52 years ago) |
Organization Date: | 21 Feb 1973 (52 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0052941 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 2473 UNION CITY RD., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEPTHA FORTNEY | Director |
DANIEL WELLS | Director |
RAY BURNS | Director |
JOHN THOMAS | Director |
JARRED WINEBARGER | Director |
J. W. HARRIS | Director |
Name | Role |
---|---|
J. W. HARRIS | Incorporator |
JEPTHA FORTNEY | Incorporator |
DANIEL WELLS | Incorporator |
Name | Role |
---|---|
WAYNE Cerny | Secretary |
Name | Role |
---|---|
GREG HARRIS | Treasurer |
Name | Role |
---|---|
WILLIAM HADEN HARRIS | Registered Agent |
Name | Role |
---|---|
WILLIAM HADEN HARRIS | President |
Name | Role |
---|---|
JOHN E THOMAS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-17 |
Amended and Restated Articles | 2017-05-10 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State